Background WavePink WaveYellow Wave

BALGORES ESTATES LIMITED (08190701)

BALGORES ESTATES LIMITED (08190701) is an active UK company. incorporated on 24 August 2012. with registered office in Wickford. The company operates in the Real Estate Activities sector, engaged in management of real estate on a fee or contract basis. BALGORES ESTATES LIMITED has been registered for 13 years. Current directors include AUSTIN, Paul Alfred, GIBBON, Martin.

Company Number
08190701
Status
active
Type
ltd
Incorporated
24 August 2012
Age
13 years
Address
10 High Street, Wickford, SS12 9AZ
Industry Sector
Real Estate Activities
Business Activity
Management of real estate on a fee or contract basis
Directors
AUSTIN, Paul Alfred, GIBBON, Martin
SIC Codes
68320

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
B

BALGORES ESTATES LIMITED

BALGORES ESTATES LIMITED is an active company incorporated on 24 August 2012 with the registered office located in Wickford. The company operates in the Real Estate Activities sector, specifically engaged in management of real estate on a fee or contract basis. BALGORES ESTATES LIMITED was registered 13 years ago.(SIC: 68320)

Status

active

Active since 13 years ago

Company No

08190701

LTD Company

Age

13 Years

Incorporated 24 August 2012

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 20 August 2025 (8 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

5 months left

Last Filed

Made up to 24 August 2025 (8 months ago)
Submitted on 8 September 2025 (7 months ago)

Next Due

Due by 7 September 2026
For period ending 24 August 2026
Contact
Address

10 High Street Wickford, SS12 9AZ,

Previous Addresses

13 Brook Road Brook Road Industrial Estate Rayleigh SS6 7XL England
From: 27 October 2020To: 25 October 2023
29 Herbert Road Hornchurch Essex RM11 3LH
From: 24 August 2012To: 27 October 2020
Timeline

2 key events • 2012 - 2020

Funding Officers Ownership
Company Founded
Aug 12
New Owner
Nov 20
0
Funding
0
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

GIBBON, Martin

Active
Grove Road, TringHP23 5PA
Secretary
Appointed 24 Aug 2012

AUSTIN, Paul Alfred

Active
Rectory Road, WrabnessCO11 2TX
Born July 1952
Director
Appointed 24 Aug 2012

GIBBON, Martin

Active
Grove Road, TringHP23 5PA
Born July 1969
Director
Appointed 24 Aug 2012

Persons with significant control

2

Mr Martin Gibbon

Active
Grove Road, TringHP23 5PA
Born July 1969

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 16 Nov 2020

Mr Paul Alfred Austin

Active
Rectory Road, WrabnessCO11 2TX
Born July 1952

Nature of Control

Ownership of shares 25 to 50 percent
Notified 24 Aug 2016
Fundings
Financials
Latest Activities

Filing History

32

Confirmation Statement With No Updates
8 September 2025
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
20 August 2025
AAAnnual Accounts
Change Person Director Company With Change Date
12 March 2025
CH01Change of Director Details
Change Person Secretary Company With Change Date
12 March 2025
CH03Change of Secretary Details
Confirmation Statement With No Updates
28 August 2024
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
2 August 2024
AAAnnual Accounts
Change Registered Office Address Company With Date Old Address New Address
25 October 2023
AD01Change of Registered Office Address
Confirmation Statement With No Updates
4 September 2023
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
31 July 2023
AAAnnual Accounts
Confirmation Statement With No Updates
27 September 2022
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Full
29 June 2022
AAAnnual Accounts
Confirmation Statement With No Updates
20 September 2021
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
18 July 2021
AA01Change of Accounting Reference Date
Accounts With Accounts Type Dormant
23 June 2021
AAAnnual Accounts
Notification Of A Person With Significant Control
16 November 2020
PSC01Notification of Individual PSC
Change Registered Office Address Company With Date Old Address New Address
27 October 2020
AD01Change of Registered Office Address
Confirmation Statement With No Updates
25 August 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 June 2020
AAAnnual Accounts
Confirmation Statement With No Updates
28 August 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
10 May 2019
AAAnnual Accounts
Confirmation Statement With No Updates
1 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 April 2018
AAAnnual Accounts
Confirmation Statement With No Updates
11 September 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 May 2017
AAAnnual Accounts
Confirmation Statement With Updates
6 September 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
21 September 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 September 2015
AR01AR01
Accounts With Accounts Type Dormant
1 May 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2014
AR01AR01
Accounts With Accounts Type Dormant
24 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
28 August 2013
AR01AR01
Incorporation Company
24 August 2012
NEWINCIncorporation